DAVE OLIVER HYDROGRAPHIC SERVICES LIMITED

Register to unlock more data on OkredoRegister

DAVE OLIVER HYDROGRAPHIC SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02403663

Incorporation date

12/07/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

100a High Street, Gorleston, Great Yarmouth NR31 6RFCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/1989)
dot icon12/03/2026
Total exemption full accounts made up to 2025-07-31
dot icon12/08/2025
Confirmation statement made on 2025-08-08 with updates
dot icon08/11/2024
Total exemption full accounts made up to 2024-07-31
dot icon12/08/2024
Confirmation statement made on 2024-08-09 with updates
dot icon04/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon10/08/2023
Confirmation statement made on 2023-08-09 with updates
dot icon08/08/2023
Termination of appointment of Marion Elizabeth Oliver as a director on 2023-01-17
dot icon08/08/2023
Termination of appointment of Marion Elizabeth Oliver as a secretary on 2023-01-17
dot icon08/08/2023
Cessation of Marion Elizabeth Oliver as a person with significant control on 2023-01-17
dot icon08/08/2023
Notification of Nicholas David Oliver as a person with significant control on 2023-07-27
dot icon08/08/2023
Appointment of Mrs Lisa Oliver as a director on 2023-07-27
dot icon08/08/2023
Director's details changed for Nick Oliver on 2023-07-27
dot icon08/08/2023
Confirmation statement made on 2023-07-13 with no updates
dot icon09/02/2023
Total exemption full accounts made up to 2022-07-31
dot icon13/07/2022
Confirmation statement made on 2022-07-13 with updates
dot icon13/07/2022
Termination of appointment of David Oliver as a director on 2021-10-24
dot icon13/07/2022
Cessation of David Oliver as a person with significant control on 2021-10-24
dot icon29/12/2021
Total exemption full accounts made up to 2021-07-31
dot icon12/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon14/12/2020
Total exemption full accounts made up to 2020-07-31
dot icon20/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon18/03/2020
Total exemption full accounts made up to 2019-07-31
dot icon13/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon21/01/2019
Total exemption full accounts made up to 2018-07-31
dot icon23/11/2018
Satisfaction of charge 1 in full
dot icon14/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon16/01/2018
Total exemption full accounts made up to 2017-07-31
dot icon15/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon17/11/2016
Total exemption small company accounts made up to 2016-07-31
dot icon23/08/2016
Registered office address changed from 41 Warren Road Gorleston Norfolk NR31 6JT to 100a High Street Gorleston Great Yarmouth NR31 6RF on 2016-08-23
dot icon12/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon12/08/2016
Satisfaction of charge 2 in full
dot icon26/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon20/10/2015
Register(s) moved to registered inspection location 100a High Street Gorleston Great Yarmouth Norfolk NR31 6RF
dot icon06/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-07-31
dot icon13/08/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon28/10/2013
Total exemption small company accounts made up to 2013-07-31
dot icon16/07/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon05/11/2012
Total exemption small company accounts made up to 2012-07-31
dot icon04/09/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon05/01/2012
Resolutions
dot icon05/01/2012
Resolutions
dot icon28/12/2011
Change of share class name or designation
dot icon21/10/2011
Total exemption small company accounts made up to 2011-07-31
dot icon22/07/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon26/11/2010
Total exemption small company accounts made up to 2010-07-31
dot icon09/11/2010
Statement of capital following an allotment of shares on 2010-11-04
dot icon14/07/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon14/07/2010
Director's details changed for Mrs Marion Elizabeth Oliver on 2010-07-12
dot icon14/07/2010
Director's details changed for David Oliver on 2010-07-12
dot icon14/07/2010
Secretary's details changed for Mrs Marion Elizabeth Oliver on 2010-07-12
dot icon14/07/2010
Director's details changed for Nick Oliver on 2010-07-12
dot icon14/07/2010
Register inspection address has been changed
dot icon31/10/2009
Accounts for a small company made up to 2009-07-31
dot icon24/08/2009
Return made up to 12/07/09; full list of members
dot icon28/10/2008
Accounts for a small company made up to 2008-07-31
dot icon29/07/2008
Return made up to 12/07/08; full list of members
dot icon14/12/2007
Accounts for a small company made up to 2007-07-31
dot icon19/07/2007
Return made up to 12/07/07; full list of members
dot icon14/11/2006
Accounts for a small company made up to 2006-07-31
dot icon21/07/2006
Return made up to 12/07/06; full list of members
dot icon21/04/2006
Accounts for a small company made up to 2005-07-31
dot icon12/04/2006
Ad 10/11/04--------- £ si 1@1
dot icon04/07/2005
Return made up to 12/07/05; full list of members
dot icon23/12/2004
Ad 10/11/04--------- £ si 1@1=1 £ ic 2/3
dot icon23/12/2004
Accounts for a small company made up to 2004-07-31
dot icon01/09/2004
Return made up to 12/07/04; full list of members
dot icon27/07/2004
New director appointed
dot icon05/11/2003
Accounts for a small company made up to 2003-07-31
dot icon10/09/2003
Particulars of mortgage/charge
dot icon21/07/2003
Return made up to 12/07/03; full list of members
dot icon24/12/2002
Particulars of mortgage/charge
dot icon19/11/2002
Accounts for a small company made up to 2002-07-31
dot icon02/08/2002
Return made up to 12/07/02; full list of members
dot icon30/11/2001
Accounts for a small company made up to 2001-07-31
dot icon05/07/2001
Return made up to 12/07/01; full list of members
dot icon21/05/2001
Full accounts made up to 2000-07-31
dot icon06/09/2000
Return made up to 12/07/00; full list of members
dot icon30/05/2000
Full accounts made up to 1999-07-31
dot icon23/07/1999
Return made up to 12/07/99; full list of members
dot icon02/06/1999
Full accounts made up to 1998-07-31
dot icon26/07/1998
Return made up to 12/07/98; no change of members
dot icon27/05/1998
Full accounts made up to 1997-07-31
dot icon04/08/1997
Full accounts made up to 1996-07-31
dot icon04/08/1997
Return made up to 12/07/97; no change of members
dot icon28/08/1996
Full accounts made up to 1995-07-31
dot icon14/08/1996
Return made up to 12/07/96; full list of members
dot icon28/07/1995
Return made up to 12/07/95; no change of members
dot icon10/04/1995
Full accounts made up to 1994-07-31
dot icon19/07/1994
Return made up to 12/07/94; no change of members
dot icon08/05/1994
Full accounts made up to 1993-07-31
dot icon23/07/1993
Return made up to 12/07/93; full list of members
dot icon24/05/1993
Full accounts made up to 1992-07-31
dot icon02/09/1992
Full accounts made up to 1991-07-31
dot icon28/08/1992
Return made up to 12/07/92; no change of members
dot icon06/09/1991
Return made up to 12/07/91; no change of members
dot icon30/07/1991
Full accounts made up to 1990-07-31
dot icon13/03/1991
Return made up to 31/12/90; full list of members
dot icon24/08/1989
Accounting reference date notified as 31/07
dot icon20/07/1989
Registered office changed on 20/07/89 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon20/07/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/07/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon0 % *

* during past year

Cash in Bank

£478,872.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
08/08/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
6
644.91K
-
0.00
478.87K
-
2023
6
644.91K
-
0.00
478.87K
-

Employees

2023

Employees

6 Ascended- *

Net Assets(GBP)

644.91K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

478.87K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oliver, Lisa
Director
27/07/2023 - Present
-
Oliver, Nicholas David
Director
01/07/2004 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About DAVE OLIVER HYDROGRAPHIC SERVICES LIMITED

DAVE OLIVER HYDROGRAPHIC SERVICES LIMITED is an(a) Active company incorporated on 12/07/1989 with the registered office located at 100a High Street, Gorleston, Great Yarmouth NR31 6RF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of DAVE OLIVER HYDROGRAPHIC SERVICES LIMITED?

toggle

DAVE OLIVER HYDROGRAPHIC SERVICES LIMITED is currently Active. It was registered on 12/07/1989 .

Where is DAVE OLIVER HYDROGRAPHIC SERVICES LIMITED located?

toggle

DAVE OLIVER HYDROGRAPHIC SERVICES LIMITED is registered at 100a High Street, Gorleston, Great Yarmouth NR31 6RF.

What does DAVE OLIVER HYDROGRAPHIC SERVICES LIMITED do?

toggle

DAVE OLIVER HYDROGRAPHIC SERVICES LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

How many employees does DAVE OLIVER HYDROGRAPHIC SERVICES LIMITED have?

toggle

DAVE OLIVER HYDROGRAPHIC SERVICES LIMITED had 6 employees in 2023.

What is the latest filing for DAVE OLIVER HYDROGRAPHIC SERVICES LIMITED?

toggle

The latest filing was on 12/03/2026: Total exemption full accounts made up to 2025-07-31.